BIG CREATIVE ACADEMY

Register to unlock more data on OkredoRegister

BIG CREATIVE ACADEMY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333424

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

38 Clifton Avenue, London E17 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon16/04/2026
Appointment of Mrs Gisele Lucy Coupe as a director on 2026-04-16
dot icon08/04/2026
Appointment of Mr Adam Taylor as a director on 2026-04-08
dot icon29/03/2026
Full accounts made up to 2025-08-31
dot icon25/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon23/03/2026
Termination of appointment of Adam Taylor as a director on 2026-03-23
dot icon23/03/2026
Replacement Filing for the appointment of Mr Adam Taylor as a director
dot icon18/03/2026
Appointment of Mr Darren Joel Sital-Singh as a director on 2026-03-17
dot icon11/04/2025
Full accounts made up to 2024-08-31
dot icon16/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon24/10/2024
Appointment of Yolanda Odette Valery Gil as a director on 2024-10-01
dot icon21/10/2024
Termination of appointment of Tracy Ann Ward as a director on 2024-10-08
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/02/2024
Full accounts made up to 2023-08-31
dot icon27/11/2023
Appointment of Mr Ian Morton as a director on 2023-11-21
dot icon01/05/2023
Resolutions
dot icon13/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon19/02/2023
Appointment of Mr Lars Hagelmann as a director on 2023-02-19
dot icon08/01/2023
Full accounts made up to 2022-08-31
dot icon15/11/2022
Appointment of Mr Mark Raymond Shaw as a secretary on 2022-11-01
dot icon14/11/2022
Appointment of Ms Sherilee Charles as a director on 2022-11-01
dot icon08/11/2022
Termination of appointment of Dev Kumar Daworaz as a director on 2022-10-31
dot icon21/09/2022
Termination of appointment of Alexis Sam Michaelides as a director on 2022-09-16
dot icon18/07/2022
Appointment of Mr Lee Adam Chalkley as a director on 2022-07-11
dot icon16/07/2022
Director's details changed for Mrs Tracy Ann Ward on 2022-07-11
dot icon15/07/2022
Director's details changed for Mrs Tracy Ann Ward on 2022-07-15
dot icon13/07/2022
Appointment of Mrs Tracy Ann Ward as a director on 2022-07-11
dot icon13/07/2022
Appointment of Ms Sarah Louise Gregory as a director on 2022-07-11
dot icon13/07/2022
Director's details changed for Mr Amani Simpson on 2022-07-13
dot icon17/05/2022
Accounts for a small company made up to 2021-08-31
dot icon31/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon31/03/2022
Director's details changed for Mr James Edward Vernon Salmon on 2022-03-27
dot icon31/03/2022
Director's details changed for Mr Dev Daworaz on 2020-05-15
dot icon08/03/2021
Accounts for a small company made up to 2020-08-31
dot icon27/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon01/12/2020
Appointment of Mr Amani Simpson as a director on 2020-10-21
dot icon01/12/2020
Termination of appointment of Chris Preddie Obe as a director on 2020-10-20
dot icon28/04/2020
Accounts for a small company made up to 2019-08-31
dot icon27/02/2020
Appointment of Mr James Edward Vernon Salmon as a director on 2020-02-18
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/01/2020
Appointment of Mr Chris Preddie as a director on 2019-11-23
dot icon13/12/2019
Termination of appointment of Raguraman Srinivasan as a director on 2019-11-13
dot icon09/06/2019
Appointment of Mr Michael John Stone as a director on 2019-05-31
dot icon10/05/2019
Termination of appointment of Elaine Reddy as a director on 2019-05-06
dot icon10/05/2019
Termination of appointment of Megan Rosemary Whittaker as a director on 2019-05-03
dot icon10/05/2019
Termination of appointment of Lawrence Lartey as a director on 2019-05-08
dot icon10/05/2019
Termination of appointment of Ben Hilton as a director on 2019-05-07
dot icon10/05/2019
Termination of appointment of Barnaby James Collier as a director on 2019-05-06
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Appointment of Ms Sacha Corcoran as a director on 2015-09-01
dot icon28/12/2018
Accounts for a small company made up to 2018-08-31
dot icon19/09/2018
Appointment of Mr Dev Daworaz as a director on 2018-06-15
dot icon19/09/2018
Appointment of Mr Ben Hilton as a director on 2018-06-15
dot icon05/06/2018
Director's details changed for Mrs Megan Rosemary Whittaker on 2018-06-05
dot icon05/06/2018
Appointment of Mr Adam Taylor as a director on 2018-01-25
dot icon05/06/2018
Director's details changed for Mr Lawrence Lartey on 2015-09-28
dot icon05/06/2018
Director's details changed for Mr Alexis Sam Michaelides on 2018-03-25
dot icon05/06/2018
Termination of appointment of Joanna Mary Gaukroger as a director on 2017-12-04
dot icon05/06/2018
Director's details changed for Barnaby James Collier on 2018-06-05
dot icon04/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon18/11/2017
Termination of appointment of Paul Edward Oginsky as a director on 2017-10-11
dot icon12/10/2017
Registered office address changed from Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to 38 Clifton Avenue London E17 6HL on 2017-10-12
dot icon03/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon20/12/2016
Full accounts made up to 2016-08-31
dot icon11/06/2016
Registration of charge 083334240001, created on 2016-06-08
dot icon02/01/2016
Full accounts made up to 2015-08-31
dot icon17/12/2015
Annual return made up to 2015-12-17 no member list
dot icon17/12/2015
Director's details changed for Mr Alexis Sam Michaelides on 2015-12-17
dot icon17/12/2015
Director's details changed for Mrs Elaine Reddy on 2015-12-17
dot icon17/12/2015
Director's details changed for Mr Lawrence Lartey on 2015-12-17
dot icon17/12/2015
Director's details changed for Barnaby James Collier on 2015-12-17
dot icon09/04/2015
Registered office address changed from Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 2015-04-09
dot icon16/03/2015
Registered office address changed from C/O Dv8 Academy Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 2015-03-16
dot icon16/03/2015
Certificate of change of name
dot icon16/03/2015
Miscellaneous
dot icon16/03/2015
Change of name notice
dot icon11/03/2015
Change of name notice
dot icon06/02/2015
Full accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-12-17 no member list
dot icon18/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-08-31
dot icon17/12/2014
Registered office address changed from C/O Dv8 Academy Silver Birch House Silver Birch House Uplands Business Park London E17 5SD England to C/O Dv8 Academy Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 2014-12-17
dot icon16/12/2014
Registered office address changed from C/O Utkal Joshi Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to C/O Dv8 Academy Silver Birch House Silver Birch House Uplands Business Park London E17 5SD on 2014-12-16
dot icon15/12/2014
Termination of appointment of Caryn Stevenson as a director on 2014-10-08
dot icon15/12/2014
Registered office address changed from The Outset 2 Grange Road Walthamstow London E17 8AH to C/O Utkal Joshi Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 2014-12-15
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Barnaby James Collier as a director on 2014-07-11
dot icon12/02/2014
Appointment of Raguraman Srinivasan as a director
dot icon14/01/2014
Annual return made up to 2013-12-17 no member list
dot icon19/12/2013
Resolutions
dot icon17/12/2013
Appointment of Ms Joanna Mary Gaukroger as a director
dot icon17/12/2013
Appointment of Megan Rosemary Whittaker as a director
dot icon17/12/2013
Appointment of Mr Paul Edward Oginsky as a director
dot icon22/07/2013
Appointment of Mr Alexis Sam Michaelides as a director
dot icon13/06/2013
Registered office address changed from the Outlet Centre 2 Grange Road Walthamstow E17 8AH England on 2013-06-13
dot icon17/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexis Sam Michaelides
Director
17/07/2013 - 16/09/2022
8
Stevenson, Caryn
Director
17/12/2012 - 08/10/2014
-
Reddy, Elaine
Director
17/12/2012 - 06/05/2019
2
Hagelmann, Lars
Director
19/02/2023 - Present
16
Lartey, Lawrence
Director
17/12/2012 - 08/05/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG CREATIVE ACADEMY

BIG CREATIVE ACADEMY is an(a) Active company incorporated on 17/12/2012 with the registered office located at 38 Clifton Avenue, London E17 6HL. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CREATIVE ACADEMY?

toggle

BIG CREATIVE ACADEMY is currently Active. It was registered on 17/12/2012 .

Where is BIG CREATIVE ACADEMY located?

toggle

BIG CREATIVE ACADEMY is registered at 38 Clifton Avenue, London E17 6HL.

What does BIG CREATIVE ACADEMY do?

toggle

BIG CREATIVE ACADEMY operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for BIG CREATIVE ACADEMY?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Gisele Lucy Coupe as a director on 2026-04-16.